Villas Del Campo Recovery, Inc.
7
12/16/2016
02/07/2017
Yes
DISMISSED |
Assigned to: Robert A Mark Chapter 7 Voluntary Asset |
|
Debtor Villas Del Campo Recovery, Inc.
P.O. Box 560062 Miami, FL 33256-0062 MIAMI-DADE-FL Tax ID / EIN: 46-5477626 |
represented by |
Winston I Cuenant
2550 N Fed Hwy #10 Ft Lauderdale, FL 33305 954-766-4271 Email: winston@cmclegal.net |
Trustee Jacqueline Calderin
247 SW 8 St # 880 Miami, FL 33130 786-369-8440 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
02/07/2017 | 10 | Bankruptcy Case Closed. (Valencia, Yamileth) |
01/08/2017 | 9 | BNC Certificate of Mailing - Order Dismissing Case (Re: [8] Order Dismissing Case with 180 Days Prejudice for Failure to File Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] .) Notice Date 01/08/2017. (Admin.) |
01/06/2017 | 8 | Order Dismissing Case with 180 Days Prejudice for Failure to File Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Oriol-Bennett, Alexandra) (Entered: 01/06/2017) |
12/27/2016 | 7 | Notice of Appearance and Request for Service by Kenneth W. Lockwood Esq. Filed by Creditor Wells Fargo Bank, N.A.. (Lockwood, Kenneth) (Entered: 12/27/2016) |
12/21/2016 | 6 | BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/30/2016. Schedule A/B due 12/30/2016. Schedule D due 12/30/2016. Schedule E/F due 12/30/2016. Schedule G due 12/30/2016. Schedule H due 12/30/2016.Statement of Financial Affairs Due 12/30/2016.Declaration Concerning Debtors Schedules Due: 12/30/2016. [Incomplete Filings due by 12/30/2016].) Notice Date 12/21/2016. (Admin.) (Entered: 12/22/2016) |
12/21/2016 | 5 | BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 01/17/2017 at 02:30 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 04/17/2017.) Notice Date 12/21/2016. (Admin.) (Entered: 12/22/2016) |
12/19/2016 | 4 | Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/30/2016. Schedule A/B due 12/30/2016. Schedule D due 12/30/2016. Schedule E/F due 12/30/2016. Schedule G due 12/30/2016. Schedule H due 12/30/2016.Statement of Financial Affairs Due 12/30/2016.Declaration Concerning Debtors Schedules Due: 12/30/2016. [Incomplete Filings due by 12/30/2016]. (Oriol-Bennett, Alexandra) |
12/16/2016 | Receipt of Voluntary Petition (Chapter 7)(16-26600) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 28876568. Fee amount 335.00. (U.S. Treasury) (Entered: 12/16/2016) | |
12/16/2016 | 3 | Corporate Ownership Statement Filed by Debtor Villas Del Campo Recovery, Inc.. (Cuenant, Winston) (Entered: 12/16/2016) |
12/16/2016 | 2 | Meeting of Creditors to be held on 01/17/2017 at 02:30 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 04/17/2017. (Cuenant, Winston) |